EAST SUSSEX MOBILE HOMES LIMITED
BOGNOR REGIS

Hellopages » West Sussex » Arun » PO22 9QT

Company number 01814268
Status Active
Incorporation Date 8 May 1984
Company Type Private Limited Company
Address UNIT J, DURBAN ROAD, BOGNOR REGIS, WEST SUSSEX, PO22 9QT
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-03-02 GBP 100 . The most likely internet sites of EAST SUSSEX MOBILE HOMES LIMITED are www.eastsussexmobilehomes.co.uk, and www.east-sussex-mobile-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. The distance to to Ford Rail Station is 4.7 miles; to Chichester Rail Station is 5.3 miles; to Fishbourne Rail Station is 6.8 miles; to Amberley Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.East Sussex Mobile Homes Limited is a Private Limited Company. The company registration number is 01814268. East Sussex Mobile Homes Limited has been working since 08 May 1984. The present status of the company is Active. The registered address of East Sussex Mobile Homes Limited is Unit J Durban Road Bognor Regis West Sussex Po22 9qt. . BARNEY, Anne is a Secretary of the company. COOPER, Mitchell Richard is a Director of the company. Secretary BARNEY, Anne Varey Hartley has been resigned. Secretary BARR RICHARDSON, Daniel has been resigned. Secretary GIBBS, Barbara May has been resigned. Secretary KING, Louise Nancy has been resigned. Secretary LEWIS, Gillian has been resigned. Secretary MULLAN, Debra Margaret has been resigned. Secretary PLUVIER, Jaqueline Maria has been resigned. Secretary QUIGLEY, Lorraine has been resigned. Secretary TOPHAM, Robert Harold has been resigned. Secretary TUPPEN, Kathryn has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
BARNEY, Anne
Appointed Date: 08 November 2009

Director

Resigned Directors

Secretary
BARNEY, Anne Varey Hartley
Resigned: 10 March 2003
Appointed Date: 05 September 2001

Secretary
BARR RICHARDSON, Daniel
Resigned: 17 January 2006
Appointed Date: 10 March 2003

Secretary
GIBBS, Barbara May
Resigned: 26 February 2009
Appointed Date: 21 January 2009

Secretary
KING, Louise Nancy
Resigned: 16 February 1998
Appointed Date: 31 December 1993

Secretary
LEWIS, Gillian
Resigned: 31 December 1993

Secretary
MULLAN, Debra Margaret
Resigned: 24 July 2007
Appointed Date: 17 January 2006

Secretary
PLUVIER, Jaqueline Maria
Resigned: 22 March 2000
Appointed Date: 16 February 1998

Secretary
QUIGLEY, Lorraine
Resigned: 01 October 2007
Appointed Date: 24 July 2007

Secretary
TOPHAM, Robert Harold
Resigned: 05 September 2001
Appointed Date: 22 March 2000

Secretary
TUPPEN, Kathryn
Resigned: 21 January 2009
Appointed Date: 17 July 2008

Persons With Significant Control

Mr Mitchell Richard Cooper
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

EAST SUSSEX MOBILE HOMES LIMITED Events

07 Feb 2017
Confirmation statement made on 29 December 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
02 Mar 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
01 Apr 2015
Memorandum and Articles of Association
...
... and 91 more events
15 Feb 1988
Return made up to 31/12/87; full list of members

20 May 1987
Accounts for a small company made up to 31 March 1986

26 Feb 1987
Return made up to 31/12/85; full list of members

24 May 1986
Accounts for a small company made up to 31 March 1985

08 May 1984
Incorporation

EAST SUSSEX MOBILE HOMES LIMITED Charges

7 August 2000
Debenture
Delivered: 17 August 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 November 1999
Legal charge
Delivered: 17 November 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property known as hill view park and bungalow…
20 May 1988
Legal charge
Delivered: 2 June 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Mereoak park, 3 milecross nr reading berkshire part of…
20 June 1985
Legal charge
Delivered: 2 July 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Legal mortgage over - all that land and buildings forming…